Search icon

MICRO HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MICRO HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1984 (41 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 956564
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 1952 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 33 OYSTER POINT, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1952 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JIM CHARLES Chief Executive Officer 33 OYSTER POINT, GREENPORT, NY, United States, 11944

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000793629
Phone:
5164626700

Latest Filings

Form type:
15-15D
File number:
033-05706-NY
Filing date:
1997-08-12
File:
Form type:
10-Q
File number:
033-05706-NY
Filing date:
1997-05-15
File:
Form type:
10-Q
File number:
033-05706-NY
Filing date:
1997-02-18
File:
Form type:
10-K
File number:
033-05706-NY
Filing date:
1996-11-19
File:
Form type:
10-Q
File number:
033-05706-NY
Filing date:
1996-07-01
File:

History

Start date End date Type Value
1989-06-09 1997-09-19 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
1986-03-28 1989-06-09 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1
1984-11-14 1997-01-10 Address 3 OLD OAK COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040825000362 2004-08-25 ANNULMENT OF DISSOLUTION 2004-08-25
040825000367 2004-08-25 CERTIFICATE OF MERGER 2004-08-25
DP-1496707 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970919000143 1997-09-19 CERTIFICATE OF AMENDMENT 1997-09-19
970110002044 1997-01-10 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State